Chch Holdings Limited was started on 26 Feb 2014 and issued an NZ business number of 9429041112038. The registered LTD company has been supervised by 2 directors: Brett Allan Russell - an active director whose contract started on 26 Feb 2014,
Kerin Russell-Smith - an active director whose contract started on 28 Sep 2020.
According to our database (last updated on 01 Apr 2024), this company uses 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 19 Sep 2019, Chch Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are allotted to 5 groups (7 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Oakway Trustee Services (2020) Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Miller, Fiona Rowan (an individual) located at L1, 270 St Asaph Street, Christchurch postcode 8011,
Thomas, Grant James (an individual) located at L1, 270 St Asaph Street, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 4.5% shares (exactly 45 shares) and includes
Juvel Trustee Limited - located at Newmarket, Auckland.
The 3rd share allocation (180 shares, 18%) belongs to 1 entity, namely:
Oxtuam Trustee Limited, located at Newmarket, Auckland (an entity). Chch Holdings Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2015 to 01 Apr 2019
Address: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 26 Feb 2014 to 24 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Oakway Trustee Services (2020) Limited Shareholder NZBN: 9429047882515 |
Christchurch Central Christchurch 8011 New Zealand |
08 Mar 2021 - |
Individual | Miller, Fiona Rowan |
L1, 270 St Asaph Street Christchurch 8011 New Zealand |
08 Mar 2021 - |
Individual | Thomas, Grant James |
L1, 270 St Asaph Street Christchurch 8011 New Zealand |
08 Mar 2021 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Juvel Trustee Limited Shareholder NZBN: 9429049855043 |
Newmarket Auckland 1140 New Zealand |
30 Sep 2021 - |
Shares Allocation #3 Number of Shares: 180 | |||
Entity (NZ Limited Company) | Oxtuam Trustee Limited Shareholder NZBN: 9429049850987 |
Newmarket Auckland 1140 New Zealand |
30 Sep 2021 - |
Shares Allocation #4 Number of Shares: 540 | |||
Entity (NZ Limited Company) | Oxterrace Trustee Limited Shareholder NZBN: 9429049849110 |
Newmarket Auckland 1140 New Zealand |
30 Sep 2021 - |
Shares Allocation #5 Number of Shares: 135 | |||
Entity (NZ Limited Company) | Parnell Trustee Services Limited Shareholder NZBN: 9429032889611 |
Newmarket Auckland 1023 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell-smith, Kerin |
Epsom Auckland 1023 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell-smith, Kerin |
Epsom Auckland 1023 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Jaqueline Leigh |
Whitianga Whitianga 3510 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell-smith, Kerin |
Epsom Auckland 1023 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Jaqueline Leigh |
Whitianga Whitianga 3510 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Jaqueline Leigh |
Whitianga Whitianga 3510 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
26 Feb 2014 - 30 Sep 2021 |
Brett Allan Russell - Director
Appointment date: 26 Feb 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Feb 2014
Kerin Russell-smith - Director
Appointment date: 28 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Sep 2020
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Brickhouse Holdings Limited
Floor 1, 103 Carlton Gore Road
Deborah Chambers Limited
Floor 1, 103 Carlton Gore Road
Horton Media Properties Limited
Floor 1, 103 Carlton Gore Road
Mcfad Holdings Limited
Floor 1, 103 Carlton Gore Road
Phoenix Foundation Trustee Company Limited
Floor 1, 103 Carlton Gore Road
Vq Holdings Limited
Floor 1, 103 Carlton Gore Road